BRAND INTERIORS LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 3PX

Company number 06637986
Status Active
Incorporation Date 3 July 2008
Company Type Private Limited Company
Address VINE MILL, BROOKSIDE STREET, OSWALDTWISTLE, ACCRINGTON, LANCASHIRE, ENGLAND, BB5 3PX
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of BRAND INTERIORS LIMITED are www.brandinteriors.co.uk, and www.brand-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Brand Interiors Limited is a Private Limited Company. The company registration number is 06637986. Brand Interiors Limited has been working since 03 July 2008. The present status of the company is Active. The registered address of Brand Interiors Limited is Vine Mill Brookside Street Oswaldtwistle Accrington Lancashire England Bb5 3px. . SMITH, Justine is a Secretary of the company. BLACKBURN, Andrew Stewart is a Director of the company. KNOWLES, Barry Anthony is a Director of the company. SMITH, Alastair David Hughes is a Director of the company. SMITH, Justine is a Director of the company. Director KNOWLES, Tracy Louise has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
SMITH, Justine
Appointed Date: 03 July 2008

Director
BLACKBURN, Andrew Stewart
Appointed Date: 01 December 2015
62 years old

Director
KNOWLES, Barry Anthony
Appointed Date: 03 July 2008
51 years old

Director
SMITH, Alastair David Hughes
Appointed Date: 03 July 2008
58 years old

Director
SMITH, Justine
Appointed Date: 03 July 2008
56 years old

Resigned Directors

Director
KNOWLES, Tracy Louise
Resigned: 23 March 2012
Appointed Date: 03 July 2008
52 years old

Persons With Significant Control

Mr Barry Anthony Knowles
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alastair David Hughes Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAND INTERIORS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
01 Oct 2016
Compulsory strike-off action has been discontinued
28 Sep 2016
Confirmation statement made on 3 July 2016 with updates
27 Sep 2016
First Gazette notice for compulsory strike-off
10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 32 more events
15 Feb 2010
Registered office address changed from 27 Private Lane Haslingden Lancashire BB4 6LX on 15 February 2010
11 Nov 2009
Previous accounting period shortened from 31 July 2009 to 30 June 2009
26 Jul 2009
Return made up to 03/07/09; full list of members
02 Dec 2008
Particulars of a mortgage or charge / charge no: 1
03 Jul 2008
Incorporation

BRAND INTERIORS LIMITED Charges

3 July 2015
Charge code 0663 7986 0002
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Vine mill brookside lane oswaldtwistle accrington t/no…
27 November 2008
Debenture
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…